Carbide Tools Limited was registered on 23 Sep 2015 and issued a number of 9429041991848. The registered LTD company has been supervised by 3 directors: Vanessa Zimmerman - an active director whose contract started on 27 Jun 2016,
Paul Zimmerman - an active director whose contract started on 21 Nov 2017,
Digby John Noyce - an inactive director whose contract started on 23 Sep 2015 and was terminated on 02 Jul 2016.
According to BizDb's database (last updated on 18 Mar 2024), this company registered 1 address: Po Box 455, Orewa, Orewa, 0946 (types include: postal, office).
Until 21 Nov 2017, Carbide Tools Limited had been using Gate 5, Oaklands Road, Albany, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Zimmerman, Paul (a director) located at Stanmore Bay, Whangaparaoa postcode 0932.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Zimmerman, Vanessa - located at Stanmore Bay, Whangaparaoa. Carbide Tools Limited has been classified as "Machine tool and part mfg" (business classification C246340).
Principal place of activity
16d Flexman Place, Silverdale, Auckland, 0932 New Zealand
Previous addresses
Address #1: Gate 5, Oaklands Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 14 Feb 2017 to 21 Nov 2017
Address #2: 31a Hythe Terrace, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 24 Jan 2017 to 14 Feb 2017
Address #3: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Jul 2016 to 24 Jan 2017
Address #4: Building D, 42 Tawa Drive Office Park, Albany, Auckland, 0752 New Zealand
Physical & registered address used from 23 Sep 2015 to 15 Jul 2016
Basic Financial info
Total number of Shares: 100
NZSX Code: 0932
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Zimmerman, Paul |
Stanmore Bay Whangaparaoa 0932 New Zealand |
02 Feb 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Zimmerman, Vanessa |
Stanmore Bay Whangaparaoa 0932 New Zealand |
02 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Noyce, Digby John |
Albany Auckland 0632 New Zealand |
23 Sep 2015 - 02 Jul 2016 |
Individual | Noyce, Digby John |
Albany Auckland 0632 New Zealand |
23 Sep 2015 - 02 Jul 2016 |
Individual | Zimmerman, Paul |
Oteha Auckland 0632 New Zealand |
02 Jul 2016 - 06 Sep 2016 |
Vanessa Zimmerman - Director
Appointment date: 27 Jun 2016
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Dec 2020
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 04 Feb 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 04 Nov 2016
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 21 Nov 2017
Paul Zimmerman - Director
Appointment date: 21 Nov 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Dec 2020
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 21 Nov 2017
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 21 Nov 2017
Digby John Noyce - Director (Inactive)
Appointment date: 23 Sep 2015
Termination date: 02 Jul 2016
Address: Albany, Auckland, 0752 New Zealand
Address used since 23 Sep 2015
Water Worx Marine Limited
14d Flexman Place
Coast Engineering Nz Limited
14d Flexman Place
Freedom Pools & Spas 2006 Limited
14 Agency Lane
Freedom Pools And Spas Nz Limited
14 Agency Lane
Silverdale Mowers & Outdoor Power Equipment Limited
6 Flexman Place
Mike's Marine Centre Limited
15 Agency Lane
A B Reid Toolmaking Limited
Unit 8c
A.h. Gears Limited
159 Hurstmere Road
Elite Cnc Services (2008) Limited
112 Bush Road
Elmu Machining Limited
7 College Hill
Gurr Engineering Limited
9 Bluefin Way
Zx Corporation Limited
C/-hk Taylor